Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED
Company Information for

THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED

BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EZ,
Company Registration Number
02704407
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Herefordshire And Gloucestershire Canal Trust Ltd
THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED was founded on 1992-04-07 and has its registered office in Gloucester. The organisation's status is listed as "Active". The Herefordshire And Gloucestershire Canal Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED
 
Legal Registered Office
BEAUMONT HOUSE
172 SOUTHGATE STREET
GLOUCESTER
GLOUCESTERSHIRE
GL1 2EZ
Other companies in GL2
 
Charity Registration
Charity Number 1010721
Charity Address 18 ST. ETHELBERTS CLOSE, SUTTON ST. NICHOLAS, HEREFORD, HR1 3BF
Charter THE TRUST'S VISION IS OF A SUSTAINABLE, FULLY NAVIGABLE WATERWAY, WITH TOWPATHS, RECONNECTING THE RURAL COMMUNITIES BETWEEN THE CITIES OF HEREFORD AND GLOUCESTER TO BRING ENVIRONMENTAL AND ECONOMIC BENEFITS TO BOTH COUNTIES AS WELL AS RECREATIONAL OPPORTUNITIES FOR LOCAL PEOPLE AND VISITORS ALIKE.
Filing Information
Company Number 02704407
Company ID Number 02704407
Date formed 1992-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 07:40:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GRIFFITHS MARSHALL LIMITED   TO THE PENNY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE BUFFERY
Company Secretary 2017-02-24
ROGER EDWARD HOLMES
Director 2017-12-11
NIGEL JEFFERIES
Director 1992-04-07
CAROLINE AMANDA JONES
Director 2017-08-09
MARGARET ANN JONES
Director 2007-07-19
EAMONN FRANCIS MCGURK
Director 2017-12-11
DAVID ROBERT PENNY
Director 1992-04-07
KEITH VAUGHAN WELCH
Director 2017-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
WILFRED JONES
Director 2010-07-20 2017-07-18
CAROLYN JUDITH PASCALL
Company Secretary 2015-09-23 2017-02-24
JOHN LEMPRIERE HAMMOND
Director 2014-07-15 2017-02-24
CAROLINE AMANDA JONES
Director 2012-07-17 2016-01-28
ELIZABETH ANN CONNORS
Company Secretary 2006-03-01 2015-08-17
ELIZABETH ANN CONNORS
Director 1992-04-07 2015-08-17
RALPH BARBER
Director 2012-07-17 2013-11-06
BRIAN DAVID FOX
Director 1992-04-07 2013-07-16
CAROLINE AMANDA JONES
Director 2002-06-18 2012-07-17
ANTHONY AUSTIN-BAILEY
Director 1992-04-07 2012-01-09
MARTIN DANKS
Director 2005-06-21 2011-07-19
NIGEL JOHN BAILEY
Director 2001-06-19 2007-12-31
SUSAN NEWBOULD
Company Secretary 1992-04-07 2006-03-01
ALAN NEUVILLE LINES
Director 1998-05-21 2000-06-20
TOM MALCOLM BENNETT
Director 1996-05-23 2000-02-28
STEPHEN JOHN GITTINS
Director 1998-05-21 2000-02-28
JOHN HOWARD MEAGER
Director 1998-05-21 1999-07-01
STEPHEN DELACOURT-SMITH
Director 1996-05-23 1998-05-21
LESLEY HELEN LOWE
Director 1994-01-01 1997-05-22
ROGER JOHN CHANDLER
Director 1992-09-15 1996-11-08
SIMON CHARLES HAYWARD
Director 1994-10-29 1996-11-08
ROBERT EDWARD BARNES
Director 1992-04-07 1994-10-27
JAMES EDWARD DUNN
Director 1992-04-07 1994-01-01
GRAHAM PETER ETTLES
Director 1992-04-07 1994-01-01
KENNETH GOODWIN
Director 1992-04-07 1994-01-01
DEREK LAURENCE GRAY
Director 1992-04-07 1994-01-01
KAREN ANN MCKAY
Director 1992-04-07 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER EDWARD HOLMES INLAND WATERWAYS ASSOCIATION(THE) Director 2013-01-03 CURRENT 1958-10-02 Active
CAROLINE AMANDA JONES THE WATERWAYS CRAFT GUILD LIMITED Director 2014-09-06 CURRENT 1997-12-02 Active - Proposal to Strike off
EAMONN FRANCIS MCGURK FIRST CALL PLANT HIRE LIMITED Director 2018-03-19 CURRENT 2016-11-09 Active
EAMONN FRANCIS MCGURK STRATUM PLANT LIMITED Director 2017-12-06 CURRENT 2014-04-11 Active
EAMONN FRANCIS MCGURK STRATUM CONSTRUCTION LIMITED Director 2017-12-06 CURRENT 2006-05-03 Active
EAMONN FRANCIS MCGURK STRATUM GROUP HOLDINGS LIMITED Director 2017-12-06 CURRENT 2014-09-15 Active
EAMONN FRANCIS MCGURK THE WHARF HOUSE COMPANY LIMITED Director 2017-11-21 CURRENT 2003-01-03 Active
EAMONN FRANCIS MCGURK STRATUM MIDLANDS LIMITED Director 2016-04-27 CURRENT 2016-04-27 Dissolved 2017-10-03
EAMONN FRANCIS MCGURK STRATUM GROUP LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2017-09-26
EAMONN FRANCIS MCGURK ARRIVA GLOBAL EXPORTS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
EAMONN FRANCIS MCGURK KEYWAY (GLOUCESTER) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
EAMONN FRANCIS MCGURK ARRIVA CARE LIMITED Director 2015-02-27 CURRENT 2009-06-11 Active
EAMONN FRANCIS MCGURK ARRIVA RESIDENTIAL LIMITED Director 2015-02-27 CURRENT 2009-06-12 Active
EAMONN FRANCIS MCGURK DYNAVOUR CARE SERVICES LIMITED Director 2015-02-27 CURRENT 2009-06-12 Active
EAMONN FRANCIS MCGURK ARRIVA RECRUITMENT LIMITED Director 2015-02-27 CURRENT 2009-06-11 Active
EAMONN FRANCIS MCGURK KEYWAY STONE SUPPLIES LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
EAMONN FRANCIS MCGURK G WORKS CONSTRUCTION LTD Director 2014-03-13 CURRENT 2006-03-20 Active
KEITH VAUGHAN WELCH LOWER AVON NAVIGATION TRUST LIMITED(THE) Director 2017-07-27 CURRENT 1950-08-01 Active
KEITH VAUGHAN WELCH ASHBY CANAL TRUST Director 2017-07-06 CURRENT 2000-02-22 Active
KEITH VAUGHAN WELCH THE SHREWSBURY & NEWPORT CANALS TRUST Director 2017-06-03 CURRENT 2000-09-21 Active
KEITH VAUGHAN WELCH AVON NAVIGATION TRUST Director 2016-08-25 CURRENT 1965-08-26 Active
KEITH VAUGHAN WELCH THE STRATFORD AND WARWICK WATERWAYS TRUST LIMITED Director 2014-02-04 CURRENT 2006-03-06 Dissolved 2017-10-10
KEITH VAUGHAN WELCH NORBURY TO NEWPORT CANAL RESTORATION CIC Director 2011-05-27 CURRENT 2011-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Director's details changed for Mr Philip Robert Marshall on 2023-12-07
2023-12-13SECRETARY'S DETAILS CHNAGED FOR MR PHILIP ROBERT MARSHALL on 2023-12-07
2023-04-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-04-12Director's details changed for Mr Edward John Helps on 2023-04-06
2023-04-12Director's details changed for Mr Eamonn Francis Mcgurk on 2023-04-06
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JEFFERIES
2022-06-24AP01DIRECTOR APPOINTED MR ANTHONY RICHARD HIGGINS
2022-05-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22AP01DIRECTOR APPOINTED MR ROBERT QUENTIN HARGREAVES
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-02-02Previous accounting period shortened from 28/02/22 TO 31/12/21
2022-02-02AA01Previous accounting period shortened from 28/02/22 TO 31/12/21
2021-08-29AP01DIRECTOR APPOINTED MR RICHARD JAMES APPLETON
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PHILLIP SELLWOOD
2021-06-16AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-06-01AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KILPATRICK
2019-07-24AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN JONES
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM The Wharf House Horseshoe Drive over Gloucester GL2 8DB
2019-05-23AP03Appointment of Mr Philip Robert Marshall as company secretary on 2019-05-07
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-04-23AP01DIRECTOR APPOINTED MR ANTONY PHILLIP SELLWOOD
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER EDWARD HOLMES
2019-01-30TM02Termination of appointment of Caroline Buffery on 2019-01-29
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT PENNY
2018-12-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23AP01DIRECTOR APPOINTED MR PHILIP ROBERT MARSHALL
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE AMANDA JONES
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRITCHARD
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SELLWOOD
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-01-03RES01ADOPT ARTICLES 03/01/18
2018-01-03CC04Statement of company's objects
2017-12-20AP01DIRECTOR APPOINTED MR EAMONN FRANCIS MCGURK
2017-12-20AP01DIRECTOR APPOINTED MR ROGER EDWARD HOLMES
2017-12-20AP01DIRECTOR APPOINTED MR ANTONY PHILLIP SELLWOOD
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD RICHARD PENNY
2017-12-04AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22AP01DIRECTOR APPOINTED MRS CAROLINE AMANDA JONES
2017-08-17AP01DIRECTOR APPOINTED MR KEITH VAUGHAN WELCH
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED JONES
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN PASCALL
2017-02-24AP03Appointment of Dr Caroline Buffery as company secretary on 2017-02-24
2017-02-24TM02Termination of appointment of Carolyn Judith Pascall on 2017-02-24
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEMPRIERE HAMMOND
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JANET KATHLEEN MOULT
2016-11-22AP01DIRECTOR APPOINTED MR JOHN DAVID PRITCHARD
2016-09-13AA28/02/16 TOTAL EXEMPTION SMALL
2016-04-07AR0107/04/16 NO MEMBER LIST
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JONES
2015-11-26MEM/ARTSARTICLES OF ASSOCIATION
2015-11-26RES01ALTER ARTICLES 04/06/2014
2015-10-26AP03SECRETARY APPOINTED MRS CAROLYN JUDITH PASCALL
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CONNORS
2015-10-26TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH CONNORS
2015-09-14AA28/02/15 TOTAL EXEMPTION SMALL
2015-08-10AP01DIRECTOR APPOINTED MRS CAROLYN PASCALL
2015-07-04AP01DIRECTOR APPOINTED MR JOHN LEMPRIERE HAMMOND
2015-04-07AR0107/04/15 NO MEMBER LIST
2014-07-22MR06STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 027044070004
2014-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027044070004
2014-06-20AA28/02/14 TOTAL EXEMPTION SMALL
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027044070003
2014-04-28AR0107/04/14 NO MEMBER LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FOX
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RALPH BARBER
2013-06-05AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-07AR0107/04/13 NO MEMBER LIST
2013-03-24AP01DIRECTOR APPOINTED MR RALPH BARBER
2013-03-24AP01DIRECTOR APPOINTED MRS CAROLINE AMANDA JONES
2012-08-08AA28/02/12 TOTAL EXEMPTION FULL
2012-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JONES
2012-05-03AR0107/04/12 NO MEMBER LIST
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DANKS
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY AUSTIN-BAILEY
2011-11-03AA28/02/11 TOTAL EXEMPTION FULL
2011-04-15AR0107/04/11 NO MEMBER LIST
2010-11-10AA28/02/10 TOTAL EXEMPTION FULL
2010-08-22AP01DIRECTOR APPOINTED MR WILFRED JONES
2010-05-07AR0107/04/10 NO MEMBER LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT PENNY / 07/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD RICHARD PENNY / 07/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN JONES / 07/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JONES / 07/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEFFERIES / 07/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID FOX / 07/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DANKS / 07/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY AUSTIN-BAILEY / 07/04/2010
2009-12-06AA28/02/09 TOTAL EXEMPTION FULL
2009-04-17363aANNUAL RETURN MADE UP TO 07/04/09
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM THE WHARF HOUSE HORSESHOE DRIVE OVER GLOUCESTER GLOUCESTERSHIRE GL2 8DB UK
2009-04-17190LOCATION OF DEBENTURE REGISTER
2009-04-17353LOCATION OF REGISTER OF MEMBERS
2008-12-04AA28/02/08 TOTAL EXEMPTION FULL
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 3 NORFOLK COURT NORFOLK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1LA
2008-04-28363aANNUAL RETURN MADE UP TO 07/04/08
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BAILEY
2008-04-28288aDIRECTOR APPOINTED MRS MARGARET ANN JONES
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-05-02363aANNUAL RETURN MADE UP TO 07/04/07
2007-05-02288bDIRECTOR RESIGNED
2006-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-06-07288aNEW DIRECTOR APPOINTED
2006-05-30363aANNUAL RETURN MADE UP TO 07/04/06
2006-03-13288aNEW SECRETARY APPOINTED
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13288bSECRETARY RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-06-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-04363sANNUAL RETURN MADE UP TO 07/04/05
2004-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-04-19363sANNUAL RETURN MADE UP TO 07/04/04
2003-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-08-20288aNEW DIRECTOR APPOINTED
2003-04-18363sANNUAL RETURN MADE UP TO 07/04/03
2003-03-10288bDIRECTOR RESIGNED
2002-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-30 Outstanding BRITISH WATERWAYS BOARD
LEGAL CHARGE 2005-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-02-29 £ 672

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 184,681
Current Assets 2012-02-29 £ 314,497
Debtors 2012-02-29 £ 129,816
Fixed Assets 2012-02-29 £ 272,507
Shareholder Funds 2012-02-29 £ 586,332
Tangible Fixed Assets 2012-02-29 £ 172,507

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED
Trademarks
We have not found any records of THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.